Hatfield House Residents Association Limited(the) SURBITON


Founded in 1978, Hatfield House Residents Association (the), classified under reg no. 01388188 is an active company. Currently registered at 14 Hatfield House KT6 4TJ, Surbiton the company has been in the business for fourty six years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 2022/06/24.

Currently there are 3 directors in the the firm, namely Nigel H., Stephen D. and Michael W.. In addition one secretary - Michael W. - is with the company. As of 6 May 2024, there were 11 ex directors - Shankar S., Joanna D. and others listed below. There were no ex secretaries.

Hatfield House Residents Association Limited(the) Address / Contact

Office Address 14 Hatfield House
Office Address2 Avenue Elmers
Town Surbiton
Post code KT6 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388188
Date of Incorporation Mon, 11th Sep 1978
Industry Residents property management
End of financial Year 24th June
Company age 46 years old
Account next due date Sun, 24th Mar 2024 (43 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel H.

Position: Director

Appointed: 19 September 2019

Stephen D.

Position: Director

Appointed: 07 February 2017

Michael W.

Position: Secretary

Appointed: 25 May 2005

Michael W.

Position: Director

Appointed: 31 December 1992

Shankar S.

Position: Director

Appointed: 07 February 2017

Resigned: 18 February 2020

Joanna D.

Position: Director

Appointed: 30 September 2010

Resigned: 17 July 2018

Ahmad H.

Position: Director

Appointed: 25 May 2005

Resigned: 05 January 2010

Abdul H.

Position: Director

Appointed: 25 May 2005

Resigned: 07 February 2017

Denis V.

Position: Director

Appointed: 25 May 2005

Resigned: 30 September 2010

Neil B.

Position: Director

Appointed: 21 February 2002

Resigned: 25 May 2007

Roger M.

Position: Director

Appointed: 21 February 2002

Resigned: 25 May 2005

Neeta P.

Position: Director

Appointed: 29 January 1998

Resigned: 23 March 2002

Francis P.

Position: Director

Appointed: 31 December 1992

Resigned: 15 December 1994

Leslie G.

Position: Director

Appointed: 31 December 1992

Resigned: 29 April 2005

Clifford M.

Position: Director

Appointed: 31 December 1992

Resigned: 29 January 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Michael W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Joanna D. This PSC has significiant influence or control over the company,.

Michael W.

Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: significiant influence or control

Joanna D.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand8 02120 794     
Current Assets8 02120 79420 26530 37942 16610 03615 914
Net Assets Liabilities6 95518 18117 72227 26636 7114 2349 451
Other
Creditors1 0662 6132 5433 1135 4555 8026 463
Net Current Assets Liabilities6 95518 18117 72227 26636 7114 2349 451
Total Assets Less Current Liabilities6 95518 18117 72227 26636 7114 2349 451

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/24
filed on: 17th, February 2023
Free Download (3 pages)

Company search

Advertisements